CS01 |
Confirmation statement with no updates 1st January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 16th November 2023
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
16th November 2023 - the day director's appointment was terminated
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 26th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089830760010, created on 14th July 2022
filed on: 15th, July 2022
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 089830760009, created on 7th April 2022
filed on: 7th, April 2022
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 089830760008, created on 7th April 2022
filed on: 7th, April 2022
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 25th January 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
31st January 2020 - the day secretary's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2020
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
15th January 2020 - the day director's appointment was terminated
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 089830760007, created on 2nd August 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089830760006, created on 2nd August 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 089830760001 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089830760002 in full
filed on: 29th, July 2019
| mortgage
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st January 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 31st August 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, April 2018
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 12th, April 2018
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089830760005, created on 29th March 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 089830760004, created on 29th March 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 089830760003, created on 29th March 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(24 pages)
|
PSC05 |
Change to a person with significant control 2nd October 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st January 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th February 2018. New Address: Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB. Previous address: 3rd Floor 15 Savile Row 3rd Floor 15 Savile Row London W1S 3PJ
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 14th December 2017
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 089830760002, created on 14th September 2017
filed on: 19th, September 2017
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 089830760001, created on 8th September 2017
filed on: 8th, September 2017
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 30th June 2016
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
30th June 2016 - the day director's appointment was terminated
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
30th June 2016 - the day secretary's appointment was terminated
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st August 2015
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st August 2015
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 21st August 2015
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st December 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 12th August 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor Savile Row London W1S 3PJ England on 4th June 2014
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 4th June 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(24 pages)
|